Search icon

ELITE PAINT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELITE PAINT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE PAINT SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000131954
FEI/EIN Number 84-1770841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3341 HILLMONT CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 3341 HILLMONT CIRCLE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACERO YENNIFER Manager 3341 HILLMONT CIRCLE, ORLANDO, FL, 32817
GIRALDO MARTHA Y Authorized Member 3341 HILLMONT CIRCLE, ORLANDO, FL, 32817
GIRALDO MARTHA Y Agent 3341 HILLMONT CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 3341 HILLMONT CIRCLE, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2021-03-16 GIRALDO, MARTHA YINETH -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 3341 HILLMONT CIRCLE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2021-03-16 3341 HILLMONT CIRCLE, ORLANDO, FL 32817 -
LC NAME CHANGE 2019-07-08 ELITE PAINT SERVICES LLC -
LC AMENDMENT 2019-06-13 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-28
LC Name Change 2019-07-08
LC Amendment 2019-06-13
Florida Limited Liability 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616247210 2020-04-27 0491 PPP 114 NORTH HAMPTON COURT, SANFORD, FL, 32773-7316
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11659.25
Loan Approval Amount (current) 11659.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11731
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State